MISSY MOO LTD
Status | ACTIVE |
Company No. | 07007724 |
Category | Private Limited Company |
Incorporated | 03 Sep 2009 |
Age | 14 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
MISSY MOO LTD is an active private limited company with number 07007724. It was incorporated 14 years, 9 months ago, on 03 September 2009. The company address is 11 11 Station Road 11 11 Station Road, Romford, RM3 0BP, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
Old address: The Mill, Brook Farn Murthering Lane Navestock Romford RM4 1HL England
New address: 11 11 Station Road Harold Wood Romford RM3 0BP
Change date: 2022-03-08
Documents
Capital allotment shares
Date: 26 Jan 2022
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Termination director company with name termination date
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-17
Officer name: Linda Helen Anthony
Documents
Termination secretary company with name termination date
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-17
Officer name: Vicky Louisa Wilson
Documents
Termination director company with name termination date
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-17
Officer name: Vicky Louisa Wilson
Documents
Cessation of a person with significant control
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vicky Louisa Wilson
Cessation date: 2021-07-17
Documents
Cessation of a person with significant control
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Helen Anthony
Cessation date: 2021-07-17
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Address
Type: AD01
Old address: 1st Floor 40-42 High Street Maldon CM9 5PN England
New address: The Mill, Brook Farn Murthering Lane Navestock Romford RM4 1HL
Change date: 2021-07-17
Documents
Notification of a person with significant control
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Mark Vardy
Notification date: 2021-07-17
Documents
Appoint person secretary company with name date
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Luke Mark Vardy
Appointment date: 2021-07-17
Documents
Appoint person director company with name date
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-17
Officer name: Mr Luke Mark Vardy
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 06 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Helen Anthony
Change date: 2021-01-01
Documents
Change person secretary company with change date
Date: 06 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-01
Officer name: Mrs Vicky Louisa Wilson
Documents
Change to a person with significant control
Date: 06 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Linda Helen Anthony
Change date: 2021-01-01
Documents
Change person director company with change date
Date: 06 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mrs Vicky Louisa Wilson
Documents
Change to a person with significant control
Date: 06 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mrs Vicky Louisa Wilson
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Address
Type: AD01
Old address: Woodside Cottage Slough Road Danbury Chelmsford CM3 4LX England
New address: 1st Floor 40-42 High Street Maldon CM9 5PN
Change date: 2021-01-18
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Old address: 9 Kings Head Centre 38 High Street Maldon Essex CM9 5PN
New address: Woodside Cottage Slough Road Danbury Chelmsford CM3 4LX
Change date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-15
Old address: 9 Kings Head Centre 38 High Street Maldon Essex CM9 5PN England
New address: 9 Kings Head Centre 38 High Street Maldon Essex CM9 5PN
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-15
New address: 9 Kings Head Centre 38 High Street Maldon Essex CM9 5PN
Old address: Colne House 19 Guithavon Street Witham Essex CM8 1BL
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vicky Louisa Wilson
Change date: 2010-11-24
Documents
Change person secretary company with change date
Date: 26 Nov 2010
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Vicky Louisa Wilson
Change date: 2010-11-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vicky Louisa Wilson
Change date: 2010-09-03
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Linda Helen Anthony
Documents
Legacy
Date: 21 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 03/09/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 13 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed linda helen anthony
Documents
Legacy
Date: 13 Sep 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed vicky louisa wilson
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
31 CAVENDISH AVENUE,PONTEFRACT,WF8 2UU
Number: | 11403213 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLOVER HOUSE,SLEAFORD,NG34 7HD
Number: | OC417257 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
C/O CORPORATE ACCOUNTANCY,CHESTERGATE MACCLESFIELD,SK11 6DP
Number: | 02907648 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEFFIELD BUSINESS PARK PHASE 2 LIMITED
MANAGEMENT SUITE, SHEFFIELD BUSINESS CENTRE,SHEFFIELD,S9 1XZ
Number: | 04240426 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GREENWOOD PLACE,ECCLES,M30 9EX
Number: | 11267710 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THRUSHGILL DRIVE,LANCASTER,LA2 6NN
Number: | 10589550 |
Status: | ACTIVE |
Category: | Private Limited Company |